Moira
Swadlincote
Derbyshire
DE12 6EJ
Director Name | Mr Michael McVeigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Roydon Road Harlow Essex CM19 5DY |
Director Name | Mr Graeme Nieman |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Richard King |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Miss Sanet Uys |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 January 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Paul Normyle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Joanne Normyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Graham Kevin Hale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Regan Road Moira Swadlincote Derbyshire DE12 6DS |
Director Name | Joanne Normyle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Gerard Tait |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 July 2014(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Philip Aiden Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Roydon Road Harlow Essex CM19 5DY |
Director Name | Mr Matthew John Briggs |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block F Leeds Dock The Boulevard Leeds West Yorkshire LS10 1LR |
Director Name | CRP D1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2014(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2019) |
Correspondence Address | 3rd Floor, 114a Cromwell Road London SW7 4AG |
Director Name | CRP D2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2014(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2019) |
Correspondence Address | 3rd Floor, 114a Cromwell Road London SW7 4AG |
Website | shinesmartrepair.com |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
165 at £1 | Correlation Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,641 |
Cash | £55,525 |
Current Liabilities | £442,741 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2006 | Delivered on: 22 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
1 March 2023 | Appointment of Miss Sanet Uys as a director on 26 January 2023 (2 pages) |
1 March 2023 | Appointment of Mr Richard King as a director on 24 January 2023 (2 pages) |
31 January 2023 | Satisfaction of charge 048247920002 in full (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
20 May 2022 | Termination of appointment of Matthew John Briggs as a director on 11 May 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
2 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 May 2021 | Memorandum and Articles of Association (5 pages) |
11 May 2021 | Resolutions
|
6 April 2021 | Registration of charge 048247920002, created on 31 March 2021 (48 pages) |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
19 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
10 December 2020 | Director's details changed for Mr Matthew John Briggs on 8 December 2020 (2 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 November 2020 | Termination of appointment of Philip Aiden Ward as a director on 31 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Matthew John Briggs as a director on 1 September 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
18 December 2019 | Change of details for Correlation Three Investments Limited as a person with significant control on 6 August 2019 (2 pages) |
12 December 2019 | Termination of appointment of Gerard Tait as a director on 12 December 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
25 April 2019 | Appointment of Mr Philip Aiden Ward as a director on 24 April 2019 (2 pages) |
12 March 2019 | Appointment of Mr Graeme Nieman as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Crp D1 Limited as a director on 8 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Michael Mcveigh as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Crp D2 Limited as a director on 8 March 2019 (1 page) |
29 January 2019 | Notification of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (2 pages) |
29 January 2019 | Withdrawal of a person with significant control statement on 29 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 March 2018 | Director's details changed for Mr Dean John Meadows on 14 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 August 2017 | Director's details changed for Crp D2 Limited on 5 January 2017 (1 page) |
17 August 2017 | Director's details changed for Crp D1 Limited on 14 December 2016 (1 page) |
17 August 2017 | Director's details changed for Crp D2 Limited on 5 January 2017 (1 page) |
17 August 2017 | Director's details changed for Crp D1 Limited on 14 December 2016 (1 page) |
19 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 October 2014 | Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Termination of appointment of Joanne Normyle as a secretary on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Joanne Normyle as a director on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Joanne Normyle as a director on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Joanne Normyle as a secretary on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Gerard Tait as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Crp D1 Limited as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Crp D2 Limited as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Gerard Tait as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Crp D2 Limited as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Crp D1 Limited as a director on 17 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 August 2013 | Registered office address changed from T-as Shine Unit 12 Rawdon Business Park Moira Swadlincote Derbyshire DE12 6EJ on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from T-as Shine Unit 12 Rawdon Business Park Moira Swadlincote Derbyshire DE12 6EJ on 19 August 2013 (1 page) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Paul Normyle on 1 April 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page) |
16 August 2012 | Director's details changed for Paul Normyle on 1 April 2012 (2 pages) |
16 August 2012 | Director's details changed for Joanne Normyle on 1 April 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page) |
16 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page) |
16 August 2012 | Director's details changed for Paul Normyle on 1 April 2012 (2 pages) |
16 August 2012 | Director's details changed for Joanne Normyle on 1 April 2012 (2 pages) |
16 August 2012 | Director's details changed for Joanne Normyle on 1 April 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Director's details changed for Paul Normyle on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Joanne Normyle on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Joanne Normyle on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Paul Normyle on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Joanne Normyle on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Paul Normyle on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Ad 20/03/09\gbp si 65@1=65\gbp ic 100/165\ (2 pages) |
30 March 2009 | Ad 20/03/09\gbp si 65@1=65\gbp ic 100/165\ (2 pages) |
20 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 6 charter point way, ashby park ashby de la zouch leicestershire LE65 1NF (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 6 charter point way, ashby park ashby de la zouch leicestershire LE65 1NF (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page) |
22 August 2006 | Particulars of mortgage/charge (9 pages) |
22 August 2006 | Particulars of mortgage/charge (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members
|
19 July 2005 | Return made up to 08/07/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members
|
10 August 2004 | Return made up to 08/07/04; full list of members
|
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
8 July 2003 | Incorporation (12 pages) |
8 July 2003 | Incorporation (12 pages) |